What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name DEROSIER-VESELY, KARIN Employer name Dept of Financial Services Amount $55,016.26 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLINGSWORTH, CELITA E Employer name Dept of Financial Services Amount $55,016.26 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KU, WESLEY W Employer name Dept of Financial Services Amount $55,016.26 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, ZHONG XIN Employer name Dept of Financial Services Amount $55,016.26 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVCHIN, IGOR Employer name Dept of Financial Services Amount $55,016.26 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, DWINNEL D Employer name Dept of Financial Services Amount $55,016.26 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUYLER, CLETUS J Employer name Dept of Financial Services Amount $55,016.26 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAJ, ERGYS Employer name Dept of Financial Services Amount $55,016.26 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIU, MING TSAN Employer name Dept of Financial Services Amount $55,016.26 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POHORECKYJ, DANIEL J Employer name Dept of Public Service Amount $55,016.26 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHANG, YUN HAI Employer name Dept Transportation Region 10 Amount $55,016.26 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, MATTHEW M Employer name Dpt Environmental Conservation Amount $55,016.26 Date 03/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNER, ANGELA P Employer name Ninth Judicial Dist Amount $55,016.26 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELFI, MICHELE Employer name NYS Office People Devel Disab Amount $55,016.26 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, KATHLEEN Employer name NYS Office People Devel Disab Amount $55,016.26 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPE, FRANK C Employer name NYS Office People Devel Disab Amount $55,016.26 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAHOODIE, CLAUDINE Y Employer name Office of Public Safety Amount $55,016.26 Date 12/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, ANTHONY M Employer name Albany County Amount $55,015.90 Date 03/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, KENNETH D Employer name Monroe County Water Authority Amount $55,015.84 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEELMAN, KENNETH M Employer name Suffolk County Amount $55,015.84 Date 06/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE M Employer name Pilgrim Psych Center Amount $55,015.47 Date 09/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUERGENS, ALEX G Employer name Livingston Correction Facility Amount $55,015.31 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, RANDOLPH R, JR Employer name Indian River CSD Amount $55,015.21 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, TERESA C Employer name New York Public Library Amount $55,015.11 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MARCA, DONNA Employer name Nassau County Amount $55,015.10 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNELLO, STEPHEN J Employer name Onondaga County Amount $55,014.93 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTKUS-KING, MICHELE Employer name Department of Transportation Amount $55,014.55 Date 07/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANCY, ROBERT, JR Employer name Freeport UFSD Amount $55,014.40 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, KELLY A Employer name NYC Family Court Amount $55,014.35 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNE, WILLIAM T Employer name Onondaga County Amount $55,014.22 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANCZYK, ERIC J Employer name Onondaga County Amount $55,014.22 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTSKO, BRENDA M Employer name Boces-Broome Delaware Tioga Amount $55,014.20 Date 09/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOIACONO, NICHOLAS Employer name Ulster County Amount $55,014.15 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISTER, CAROL A Employer name Div Military & Naval Affairs Amount $55,014.14 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, VENICE W Employer name Energy Research Dev Authority Amount $55,014.04 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARUCCI, NANCY S Employer name Energy Research Dev Authority Amount $55,014.04 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSKI, MICHAEL Employer name Lancaster CSD Amount $55,013.96 Date 10/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRBY, LESLIE E Employer name Sullivan County Swcd Amount $55,013.38 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, SHELLEY L Employer name Columbia County Amount $55,013.29 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGAN, EDWARD J Employer name Auburn Corr Facility Amount $55,013.14 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIANFORTE, DENISE M Employer name SUNY Stony Brook Amount $55,012.76 Date 08/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIANO, DIANE M Employer name Jordan-Elbridge CSD Amount $55,012.50 Date 09/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILITELLO, STEPHANIE M Employer name Town of Greece Amount $55,012.31 Date 01/26/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILKINSON, KEVIN E Employer name City of Auburn Amount $55,012.17 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ETHAN T Employer name Dept Labor - Manpower Amount $55,012.00 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLUZZI, JOHN M, JR Employer name Village of Tuckahoe Amount $55,011.65 Date 12/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, REGINALD A Employer name Dept Labor - Manpower Amount $55,011.58 Date 01/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIJACKI, JEFFREY P Employer name Town of Cheektowaga Amount $55,011.40 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SHAUNA T Employer name City of Peekskill Amount $55,011.08 Date 10/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, DANIEL K Employer name Town of Hornellsville Amount $55,011.06 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOK, FELECIA J Employer name SUNY College at Geneseo Amount $55,010.83 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNE, TIMOTHY J Employer name SUNY at Stony Brook Hospital Amount $55,010.82 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETTENBERG, LAWRENCE Employer name County Clerks Within NYC Amount $55,010.78 Date 03/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZANO, ARMONDO Employer name County Clerks Within NYC Amount $55,010.78 Date 08/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, JOSEPH L Employer name County Clerks Within NYC Amount $55,010.78 Date 10/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONG, EDWARD Employer name NYC Judges Amount $55,010.78 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOWAY, ROSA Employer name NYC Judges Amount $55,010.78 Date 08/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANENBAUM, MARK H Employer name NYC Judges Amount $55,010.78 Date 09/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, MICHELLE M Employer name NYS Senate Regular Annual Amount $55,010.73 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, KATHLEEN M Employer name Western New York DDSO Amount $55,010.48 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSEY, MAITHLAND OSWALD Employer name SUNY Health Sci Center Brooklyn Amount $55,010.32 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAMY, JOSEPH A Employer name Boces-Nassau Sole Sup Dist Amount $55,010.21 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, DAVID R Employer name Town of Lewiston Amount $55,010.19 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERSIGNI, KRISTEN R Employer name Finger Lakes DDSO Amount $55,010.10 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD-SNOOK, PATRICIA K Employer name Evans - Brant CSD Amount $55,009.72 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, RUSSELL L Employer name Village of Floral Park Amount $55,009.72 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNKLER, SCOTT R Employer name Temporary & Disability Assist Amount $55,009.68 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONELLI, MICHAEL J Employer name City of Little Falls Amount $55,009.64 Date 12/03/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NELSON, ANN MARIE Employer name Orange County Amount $55,009.29 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINE, MARK D Employer name City of Binghamton Amount $55,009.28 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHR, LYNN M Employer name Capital District DDSO Amount $55,008.81 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORA, MAUREEN Employer name City of New Rochelle Amount $55,008.70 Date 08/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLYBURN, RONALD W, III Employer name Town of North Hempstead Amount $55,008.66 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, TREVOR S Employer name Western New York DDSO Amount $55,008.60 Date 01/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, SCOTT F Employer name Village of Warsaw Amount $55,008.58 Date 06/06/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALKER, DALE A Employer name HSC at Syracuse-Hospital Amount $55,008.46 Date 08/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARAN, NEALE J Employer name Thruway Authority Amount $55,008.46 Date 02/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILDNER, WENDY A Employer name Riverhead CSD Amount $55,008.33 Date 03/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, AMANDA L Employer name Broome County Amount $55,008.20 Date 05/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKPOKPO, BENAEBI C Employer name Dept Labor - Manpower Amount $55,008.20 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHWAY-HARDER, AMY M Employer name Saratoga County Amount $55,007.98 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOS, DAVID E Employer name Buffalo City School District Amount $55,007.95 Date 06/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, ALEXA Employer name Brooklyn Public Library Amount $55,007.83 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, JULES V Employer name City of Poughkeepsie Amount $55,007.82 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, TIMOTHY F Employer name Dept Transportation Region 3 Amount $55,007.81 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, ANGELIQUE M Employer name New York City Childrens Center Amount $55,007.61 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENARO, STEPHEN J Employer name Westchester County Amount $55,007.58 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLURA, JONATHAN M Employer name Nassau County Amount $55,007.49 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOUSSE, ANN M Employer name Wayne County Amount $55,007.21 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIPOLLO, TRISHA A Employer name Department of Health Amount $55,007.16 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNE, NATHAN C Employer name City of Batavia Amount $55,006.94 Date 03/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KREBS, DAVID A, SR Employer name City of Ithaca Amount $55,006.60 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, THOMAS Employer name Thruway Authority Amount $55,006.55 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUE, JARED A Employer name Village of East Rockaway Amount $55,005.96 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, ALVIN Employer name City of Syracuse Amount $55,005.92 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCARELLI, CARMEN G Employer name Town of Lancaster Amount $55,005.74 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMM, JANET L Employer name Boces St Lawrence Lewis Amount $55,005.60 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCHYNSKI, MARGARET M Employer name North Merrick UFSD Amount $55,005.27 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITARO, MICHAEL S Employer name SUNY College at Cortland Amount $55,005.01 Date 01/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLEBUYCK, VIVIANE J Employer name Dept Labor - Manpower Amount $55,004.82 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP